Search icon

CENTRICA BUSINESS SOLUTIONS SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CENTRICA BUSINESS SOLUTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2010 (14 years ago)
Branch of: CENTRICA BUSINESS SOLUTIONS SERVICES, INC., NEW YORK (Company Number 2816909)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: F10000005001
FEI/EIN Number 05-0533278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2111 Ellsworth Boulevard, Malta, NY, 12020, US
Mail Address: 2111 Ellsworth Boulevard, Malta, NY, 12020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Coleman Alexandra President 2111 Ellsworth Boulevard, Malta, NY, 12020
Almas Scott R Secretary 2111 Ellsworth Boulevard, Malta, NY, 12020
Moore Cassandra Treasurer 2111 Ellsworth Boulevard, Malta, NY, 12020
Pacocha James Assi 2111 Ellsworth Boulevard, Malta, NY, 12020
Teti John Assi 2111 Ellsworth Boulevard, Malta, NY, 12020
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2111 Ellsworth Boulevard, Malta, NY 12020 -
CHANGE OF MAILING ADDRESS 2024-04-24 2111 Ellsworth Boulevard, Malta, NY 12020 -
NAME CHANGE AMENDMENT 2020-04-27 CENTRICA BUSINESS SOLUTIONS SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-07-26 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-12-08
AMENDED ANNUAL REPORT 2020-09-30
Name Change 2020-04-27
ANNUAL REPORT 2020-03-27
Reg. Agent Change 2019-07-26
ANNUAL REPORT 2019-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State